SERVE! BATON ROUGE, INC. Baton Rouge, Louisiana

Size: px
Start display at page:

Download "SERVE! BATON ROUGE, INC. Baton Rouge, Louisiana"

Transcription

1 SERVE! BATON ROUGE, INC. FINANCIAL REPORT (Compiled) August 31,2004 Under provisions of state law, this report is a public document. A copy of the report has been submitted to the entity and other appropriate public officials. The report is available for public inspection at the Baton Rouge office of the Legislative Auditor and, where appropriate, at the office of the parish clerk of court. Release Date 3i

2 SERVE! BATON ROUGE, INC. TABLE OF CONTENTS August 31,2004 Exhibit Page INDEPENDENT ACCOUNTANTS' COMPILATION REPORT 1 FINANCIAL STATEMENTS Statement of Financial Position A 2 Statement of Activities B 3 Statement of Cash Flows C 4 Notes to Financial Statements D 5

3 CPAs Business Advisors Wealth Managers Board of Directors Serve! Baton Rouge, Inc. INDEPENDENT ACCOUNTANTS' COMPILATION REPORT We have compiled the accompanying statement of financial position of SERVE! BATON ROUGE, INC. (a non-profit organization) as of August 31, 2004, and the related statements of activities, and cash flows for the year then ended in accordance with Statements on Standards for Accounting and Review Services issued by the American Institute of Certified Public Accountants. A compilation is limited to presenting in the form of financial statements information that is the representation of management. We have not audited or reviewed the accompanying financial statements and, accordingly, do not express an opinion or any other form of assurance on them. * December 21,2004 Certified Public Accountants 6811 Jdl^nHighway-Baton Rouge,I^^ 1404 S. Bumside Awnue Gonzaks, IA (225)

4 Exhibit A SERVE! BATON ROUGE, INC. STATEMENT OF FINANCIAL POSITION August 31,2004 (See Independent Accountants' Compilation Report) ASSETS CURRENT Cash Grants receivable Prepaid expenses Total assets 32, ,127 $ 34,516 LIABILITIES AND NET ASSETS CURRENT LIABILITIES Due to related party Accounts payable Accrued expenses Deferred revenue Total liabilities NET ASSETS Unrestricted Temporarily restricted Total net assets Total liabilities and net assets 10, ,477 13,039 10,000 23,039 $ 34,516 The accompanying notes to the financial statements are an integral part of this statement. 2

5 Exhibit B SERVE! BATON ROUGE, INC. STATEMENT OF ACTIVITIES For the year ended August 31, 2004 (See Independent Accountants' Compilation Report) REVENUES Grants Other: Contributions Golf tournament Miscellaneous In-kind contributions Net assets released from restrictions Unrestricted $ 107,276 $ 50,845 8, ,903 1,187 Temporarily restricted (1,187) Totals $ 107,276 50,845 8, ,903 Total revenues 174,772 0,187) 173,585 EXPENSES Program: Personnel Operational Administrative Fundraising 121,529 51,912 19,024 4, ,529 51,912 19,024 4,915 Total expenses 197, ,380 Increase in net assets (22,608) (1,187) (23,795) NET ASSETS Beginning of year 35,647 11,187 46,834 End of year $ 13,039 $ 10,000 $ 23,039 The accompanying notes to the financial statements are an integral part of this statement. 3

6 Exhibit C SERVE! BATON ROUGE, INC. STATEMENT OF CASH FLOWS For the year ended August 31, 2004 (See Independent Accountants' Compilation Report) CASH FLOWS FROM OPERATING ACTIVITIES Decrease in net assets Change in operating assets and liabilities: Operating assets Operating liabilities Net cash used by operating activities CASH Beginning of year End of year 2004 $ (23,795) 30,862 (10,188) (3,121) 35,910 $ 32,789 The accompanying notes to the finacial statements are an integral part of this statement. 4

7 Exhibit D SERVE! BATON ROUGE, INC. NOTES TO FINANCIAL STATEMENTS NOTE 1 - SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES Organization and Operations Serve! Baton Rouge, Inc. (SBR) is a non-profit corporation whose purpose is to engage Americans of all ages and backgrounds as participants in community based service that provides a direct and demonstrable benefit that is valued by the community. Areas of service are education, public safety, the environment, and other human needs. SBR primarily operates in the Baton Rouge area. Basis of presentation The accounting and reporting policies of SBR conform to generally accepted accounting principles. Revenue is recognized when services are rendered and expenses are recognized when incurred. SBR reports its financial position and activities according to three classes of net assets: unrestricted net assets, temporarily restricted net assets, and permanently restricted net assets. SBR does not have any permanently restricted net assets at August 31, Estimates The preparation of financial statements in conformity with general accepted accounting principles requires management to make estimates and assumptions that affect the reported amounts of assets and liabilities, and disclosures of contingent assets and liabilities at the date of the financial statements and the reported amounts of revenues and expenses during the reporting period. Actual results could differ from those estimates. Estimates are used primarily when accounting for in-kind revenues and expenses. Cash For purpose of the statement of cash flows, SBR considers cash in operating bank accounts as cash. At August 31, 2004, SBR did not have any cash equivalents. Financial instruments which subject SBR to concentrations of credit risk consist primarily of cash. SBR typically maintains these balances in local banks that may, at times, exceed the FDIC limits.

8 NOTE 1 - SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (CONTINUED) Temporarily Restricted Net Assets Exhibit D Continued Unrestricted net assets represent resources over which the Board of Directors has discretionary control and are used to carry out operations of SBR in accordance with its bylaws. Temporarily restricted net assets include contributions for support which are designated for specific community programs to be organized and implemented by SBR. In-kind contributions The value of contributed services to SBR has been recognized at the fair market value of the benefit received. Contributed services, during the year ended August 31, 2004, consist of fiindraising activities related to SBR's golf tournament. Fundraising expenses were related to advertising and supplies donated to SBR. During the year ended August 31, 2004, SBR received $6,903 as in-kind contributions. Contributions of services are recognized in the financial statements if the services enhance or create non-financial assets or require specialized skills, are provided by individuals possessing these skills and would typically be purchased if not provided by donation. Fair value of financial instruments The carrying value of cash, receivables, prepaid expenses, deferred revenues, accounts payable, and accrued expenses approximate fair value due to the short-term maturity of these instruments. None of the financial instruments are held for trading purposes. Income taxes The Corporation is a nonprofit organization that is exempt from income taxes under Section 501(c)(3) of the Internal Revenue Code. NOTE 2 - ECONOMIC DEPENDENCY Grant revenue received through the State of Louisiana, for the year ended August 31, 2004 was approximately $107,300 or 60% of revenues. Accordingly, SBR is economically dependent on the State of Louisiana. NOTE 3 - RELATED PARTY The East Baton Rouge School System receives funding from the Corporation for National Service through an AmeriCorps' federal grant. Expenditures of the grant are administered by the School System for all program costs. However, grant compliance responsibilities are administered by SBR, including periodic reporting to the federal government, fulfillment of matching requirements, program operations, maintenance of records and participant eligibility determinations. During 2004, the School System administered federal grant related expenditures of approximately $171,100 and these costs are not reported in SBR's financial statements. At August 31, 2004, SBR owed the School System approximately $10,000 to meet matching requirements associated with this grant.

LOUISIANA SENIOR OLYMPIC GAMES, INC Baton Rouge, Louisiana

LOUISIANA SENIOR OLYMPIC GAMES, INC Baton Rouge, Louisiana LOUISIANA SENIOR OLYMPIC GAMES, INC FINANCIAL REPORT (Compiled) December 31,2004 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity and

More information

Compilation Report and Financial Statements For the Year Ended December 31, Deemer CPA and Consulting Services, LLC

Compilation Report and Financial Statements For the Year Ended December 31, Deemer CPA and Consulting Services, LLC D CPA & CONSULTING SERVICES, LLC BRENDEL W. DEEMER, CPA bwdeemer@beusouth.net PEOPLE'S INSTITUTE FOR SURVIVAL & BEYOND, INC. Compilation Report and Financial Statements For the Year Ended December 31,

More information

BATON ROUGE SICKLE CELL ANEMIA FOUNDATION, INC. COMPILED FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2005

BATON ROUGE SICKLE CELL ANEMIA FOUNDATION, INC. COMPILED FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2005 BATON ROUGE SICKLE CELL ANEMIA FOUNDATION, INC. COMPILED FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2005 Under provisions of state taw, this report is a public document. A copy of the report

More information

Compiled Financial Statements. For the Year Ended June 30,2006

Compiled Financial Statements. For the Year Ended June 30,2006 06 DEC 22 AH I!: 06 Compiled Financial Statements For the Year Ended June 30,2006 Under provisions of state law. this report is a public document. Acopy of the report has be$ri submitted to the entity

More information

The Union Lincoln Regional Water Supply Initiative. Financial Statements. For The Year Ended December 31,2008

The Union Lincoln Regional Water Supply Initiative. Financial Statements. For The Year Ended December 31,2008 7^/3 The Union Lincoln Regional Water Supply Initiative Financial Statements Under provisions of state law, this report is a public documenl Acopy of the report has been submitted to the entity and other

More information

EAST BATON ROUGE TRUANCY ASSESSMENT, INC. BATON ROUGE, LOUISIANA FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2006

EAST BATON ROUGE TRUANCY ASSESSMENT, INC. BATON ROUGE, LOUISIANA FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2006 7/0$ 05 DEC 28 PHI2: 10 EAST BATON ROUGE TRUANCY ASSESSMENT, INC. BATON ROUGE, LOUISIANA FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2006 U nder provisions of state law, this report is a public document.

More information

LSU SHREVEPORT ALUMNI ASSOCIATION FINANCIAL STATEMENTS. JUNE 30, 2014 and 2013

LSU SHREVEPORT ALUMNI ASSOCIATION FINANCIAL STATEMENTS. JUNE 30, 2014 and 2013 0 LSU SHREVEPORT ALUMNI ASSOCIATION FINANCIAL STATEMENTS JUNE 30, 2014 and 2013 Under provisions of state law, this report is a public docurrient. A copy of the report has been submitted to mnnrt ^ appropriate

More information

LSU AT ALEXANDRIA FOUNDATION, INC.

LSU AT ALEXANDRIA FOUNDATION, INC. LSU AT ALEXANDRIA FOUNDATION, INC. ALEXANDRIA, LOUISIANA JUNE 30, 2005 Under provisions of state law, this report is a public document. A copy of the report has been submitted to the entity and other appropriate

More information

EAST BATON ROUGE TRUANCY ASSESSMENT, INC. BATON ROUGE, LOUISIANA ANNUAL FINANCIAL STATEMENTS JUNE 30, 2Q08

EAST BATON ROUGE TRUANCY ASSESSMENT, INC. BATON ROUGE, LOUISIANA ANNUAL FINANCIAL STATEMENTS JUNE 30, 2Q08 28SHOV2 EAST BATON ROUGE TRUANCY ASSESSMENT, INC. BATON ROUGE, LOUISIANA ANNUAL FINANCIAL STATEMENTS JUNE 3, 2Q8 Under provisions of state law, this report is a public document. Acopy of the report has

More information

LITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC.

LITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC. LITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC. Under provisions of state law, this repon is a puu;;

More information

INDEPENDENT AUDITOR'S REPORT BATON ROUGE AREA ALCOHOL AND DRUG CENTER. INC. (A NOT FOR PROFIT ORGANIZATION)

INDEPENDENT AUDITOR'S REPORT BATON ROUGE AREA ALCOHOL AND DRUG CENTER. INC. (A NOT FOR PROFIT ORGANIZATION) INDEPENDENT AUDITOR'S REPORT BATON ROUGE AREA ALCOHOL AND DRUG CENTER. INC. (A NOT FOR PROFIT ORGANIZATION) FINANCIAL STATEMENTS JUNE 30. 2004 AND 2003 Under provisions of state law, this report is a public

More information

COMPREHENSIVE HEALTH AND SOCIAL SERVICE CENTER OF NORTH BATON ROUGE, INC BATON ROUGE, LOUISIANA FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2005

COMPREHENSIVE HEALTH AND SOCIAL SERVICE CENTER OF NORTH BATON ROUGE, INC BATON ROUGE, LOUISIANA FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2005 COMPREHENSIVE HEALTH AND SOCIAL SERVICE CENTER OF NORTH BATON ROUGE, INC BATON ROUGE, LOUISIANA FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2005 Under provisions of state law, this report is a public document.

More information

CAI CPA, PLLC Certified Public Accountant

CAI CPA, PLLC Certified Public Accountant Certified Public Accountant CHINESE COMMUNITY CENTER OF FLUSHING, INC. Financial Statements for the Year Ended February 28, 2014 and Independent Auditors Report Certified Public Accountant Main Office

More information

FOR THE YEAR ENDED DECEMBER 31,

FOR THE YEAR ENDED DECEMBER 31, RECEIVED LEGISLATIVE AWITC-P Z001HAR27 AM 10= 55 INC, FOR THE YEAR ENDED DECEMBER 31, Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity

More information

NORTH SHEVEPORT DEVELOPMENT CORPORATION SHREVEPORT, LOUISIANA FINANCIAL STATEMENTS DECEMBER

NORTH SHEVEPORT DEVELOPMENT CORPORATION SHREVEPORT, LOUISIANA FINANCIAL STATEMENTS DECEMBER 7-33-, NORTH SHEVEPORT DEVELOPMENT CORPORATION SHREVEPORT, LOUISIANA FINANCIAL STATEMENTS DECEMBER 31.2005 Under provisions of state law, this report is a public document. Acopy of the report has been

More information

Homeless Animals Rescue Team, Inc. Financial Statements (with independent auditors report) For the years ended December 31, 2016 and 2015

Homeless Animals Rescue Team, Inc. Financial Statements (with independent auditors report) For the years ended December 31, 2016 and 2015 Homeless Animals Rescue Team, Inc. Financial Statements (with independent auditors report) For the years ended December 31, 2016 and 2015 Table of Contents Independent Auditor s Report Financial Statements

More information

WASHINGTON APPLE EDUCATION FOUNDATION. Financial Statements. December 31, 2012 I N D E X

WASHINGTON APPLE EDUCATION FOUNDATION. Financial Statements. December 31, 2012 I N D E X WASHINGTON APPLE EDUCATION FOUNDATION Financial Statements December 31, 2012 I N D E X Independent Auditors' Report... Page 1-2 Statements of Financial Position...3 Statements of Activities... 4-5 Statements

More information

WASHINGTON APPLE EDUCATION FOUNDATION. Financial Statements. December 31, 2011 I N D E X

WASHINGTON APPLE EDUCATION FOUNDATION. Financial Statements. December 31, 2011 I N D E X WASHINGTON APPLE EDUCATION FOUNDATION Financial Statements December 31, 2011 I N D E X Independent Auditors' Report... Page 1 Statements of Financial Position...2 Statements of Activities... 3-4 Statements

More information

Le Petit Theatre Du Vieux Carre

Le Petit Theatre Du Vieux Carre RECEIVED LEGISLATIVE AUDITOR 2088 OCT-6 AH 10-52 Le Petit Theatre Du Vieux Carre Financial Statements For The Year Ended June 30, 2007 Under provisions of state law, this report is a public document. Acopy

More information

THE URBANART COMMISSION FINANCIAL STATEMENTS

THE URBANART COMMISSION FINANCIAL STATEMENTS THE URBANART COMMISSION FINANCIAL STATEMENTS June 30, 2013 and 2012 TABLE OF CONTENTS Page INDEPENDENT AUDITOR'S REPORT 1 FINANCIAL STATEMENTS Statements of Financial Position 3 Statements of Activities

More information

NEW HORIZONS, INC. SHREVEPORT, LOUISIANA FINANCIAL STATEMENTS SEPTEMBER 30,2007

NEW HORIZONS, INC. SHREVEPORT, LOUISIANA FINANCIAL STATEMENTS SEPTEMBER 30,2007 RFCEWED LEG1SUTIVE AUDITOR ' ^ ' 2888APR-I AHH-U8 OFFICIAL FILE COPY DO NOT SEND OUY (Xerox necessary copies from this copy and PLACE BACK in FILE) NEW HORIZONS, INC. SHREVEPORT, LOUISIANA FINANCIAL STATEMENTS

More information

VERMILION DOMESTIC ABUSE INTERVENTION PROGRAM, INC.

VERMILION DOMESTIC ABUSE INTERVENTION PROGRAM, INC. VERMILION DOMESTIC ABUSE INTERVENTION PROGRAM, INC. FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2007 Under provisions of state law. this report is a public document. Acopy of the report has been submitted

More information

SEVENTH DISTRICT VOLUNTEER FIRE DEPARTMENT Gonzales, Louisiana. FINANCIAL REPORT (Compiled) December 31, 2010

SEVENTH DISTRICT VOLUNTEER FIRE DEPARTMENT Gonzales, Louisiana. FINANCIAL REPORT (Compiled) December 31, 2010 ^250^ FINANCIAL REPORT (Compiled) December 31, 2010 Under provisions of state law, this report is a public document. A copy of the report has been submitted to the entity and other appropriate public officials.

More information

BATON ROUGE SICKLE CELL ANEMIA FOUNDATION, INC. FOR THE YEAR ENDED DECEMBER 31, 2006

BATON ROUGE SICKLE CELL ANEMIA FOUNDATION, INC. FOR THE YEAR ENDED DECEMBER 31, 2006 RECEIVED LEGISLATE AUDITOR 2007KAR27 AM 10: 55 BATON ROUGE SICKLE CELL ANEMIA FOUNDATION, INC. FOR THE YEAR ENDED DECEMBER 31, 2006. Mll.l*U U,., -,.w vincff appropriate public officials. The report is

More information

THE LADDER ALLIANCE, INC. Financial Statements. For the Year Ended December 31, 2011

THE LADDER ALLIANCE, INC. Financial Statements. For the Year Ended December 31, 2011 Financial Statements For the Year Ended December 31, 2011 Charles O. Paul Certified Public Accountant 7408 Continental Trail P.O. Box 820402 N. Richland Hills, TX 76182 Fort Worth, TX 76182 (817) 498-0884

More information

SCTE FOUNDATION, INC. FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2017 (WITH COMPARATIVE TOTALS FOR THE YEAR ENDED JUNE 30, 2016)

SCTE FOUNDATION, INC. FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2017 (WITH COMPARATIVE TOTALS FOR THE YEAR ENDED JUNE 30, 2016) FINANCIAL STATEMENTS YEAR ENDED JUNE 30, 2017 (WITH COMPARATIVE TOTALS FOR THE YEAR ENDED JUNE 30, 2016) CliftonLarsonAllen LLP TABLE OF CONTENTS YEAR ENDED JUNE 30, 2017 INDEPENDENT AUDITORS REPORT 1

More information

SILAS SIMMONS UFFICIBL CATAHOULA PARISH HOSPITAL DISTRICT I ANNUAL FINANCIAL STATEMENTS AS OF APRIL 30,2007 AND FOR THE YEAR THEN ENDED

SILAS SIMMONS UFFICIBL CATAHOULA PARISH HOSPITAL DISTRICT I ANNUAL FINANCIAL STATEMENTS AS OF APRIL 30,2007 AND FOR THE YEAR THEN ENDED UFFICIBL SEKB OU (Xerox necessary copies from this cr.py and PLACE 3ACK In FILE) CATAHOULA PARISH HOSPITAL DISTRICT I ANNUAL FINANCIAL STATEMENTS AS OF APRIL 30, AND FOR THE YEAR THEN ENDED Under provisions

More information

KIRCALDIE, RANDALL & MCNAB LLC. ALL OUR KIN, INC. Financial Statements For the Year Ended December 31, 2012

KIRCALDIE, RANDALL & MCNAB LLC. ALL OUR KIN, INC. Financial Statements For the Year Ended December 31, 2012 ALL OUR KIN, INC. Financial Statements For the Year Ended December 31, 2012 ALL OUR KIN, INC. TABLE OF CONTENTS Page Number Independent Auditor s Report 1 Financial Statements: Statement of Financial Position

More information

IMPRESSION 5 SCIENCE CENTER REPORT ON FINANCIAL STATEMENTS YEARS ENDED SEPTEMBER 30, 2017 AND 2016

IMPRESSION 5 SCIENCE CENTER REPORT ON FINANCIAL STATEMENTS YEARS ENDED SEPTEMBER 30, 2017 AND 2016 REPORT ON FINANCIAL STATEMENTS YEARS ENDED SEPTEMBER 30, 2017 AND 2016 1 C O N T E N T S Page Independent auditor s report... 3-4 Financial statements: Statements of financial position... 5 Statements

More information

Jeff Davis Communities Against Domestic Abuse, Inc. Jennings, Louisiana. Financial Statements. Independent Auditor's Report.

Jeff Davis Communities Against Domestic Abuse, Inc. Jennings, Louisiana. Financial Statements. Independent Auditor's Report. 537* RrCtlVED.,--,..,,...,..- for} 060CT21* AH 10= 39 Jeff Davis Communities Against Domestic Abuse, Inc. Financial Statements & Independent Auditor's Report December 31,2005 Under provisions of state

More information

Louisiana High School Athletic Association Financial Statements June 30,2009 and 2008

Louisiana High School Athletic Association Financial Statements June 30,2009 and 2008 u^^ Louisiana High School Athletic Association Financial Statements June 30,2009 and 2008 Under provisions of state law, this report is a public ^ ^O' document.acopy ofthe report has been submitted to

More information

HEARTBEAT INTERNATIONAL

HEARTBEAT INTERNATIONAL HEARTBEAT INTERNATIONAL AUDITED FINANCIAL STATEMENTS YEAR ENDED SEPTEMBER 30, 2016 Certified Public Accountants & Consultants INDEPENDENT AUDITOR S REPORT To the Board of Directors Heartbeat International

More information

Manchac Volunteer Fire Department

Manchac Volunteer Fire Department ZOO] A"; 23 AHH:27 Manchac Volunteer Fire Department Annual Financial Statements As of and for the Year Ended December 31, 2006 Under provisions of state law, this report is a puolic document. Acopy of

More information

FAMILY CENTER OF HOPEJNC. Compilation Report and Financial Statements For the Year Ended December 31,2007. Deemer CPA and Consulting Services, LLC

FAMILY CENTER OF HOPEJNC. Compilation Report and Financial Statements For the Year Ended December 31,2007. Deemer CPA and Consulting Services, LLC DlTNFIl CPA & CONSULTING SERVICES, LLC BRENDEL W. DEEMER, CPA bwdeemer@bellsouth.net FAMILY CENTER OF HOPEJNC. Compilation Report and Financial Statements Deemer CPA and Consulting Services, LLC Under

More information

HEARTBEAT INTERNATIONAL

HEARTBEAT INTERNATIONAL HEARTBEAT INTERNATIONAL AUDITED FINANCIAL STATEMENTS YEAR ENDED SEPTEMBER 30, 2015 Certified Public Accountants & Consultants INDEPENDENT AUDITOR S REPORT To the Board of Directors Heartbeat International

More information

LITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC. Reviewed Financial Statements. Year Ended December 31, 2006

LITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC. Reviewed Financial Statements. Year Ended December 31, 2006 73 7/ LITERACY COUNCIL OF SOUTHWEST LOUISIANA, INC. Reviewed Financial Statements Year Ended December 31, 2006 Jnder provisions of state Saw, this report is a public document. Acopy of the report has been

More information

THE LADDER ALLIANCE, INC. Financial Statements. For the Year Ended December 31, 2013

THE LADDER ALLIANCE, INC. Financial Statements. For the Year Ended December 31, 2013 Financial Statements For the Year Ended December 31, 2013 Charles O. Paul Certified Public Accountant 7408 Continental Trail P.O. Box 820402 N. Richland Hills, TX 76182 Fort Worth, TX 76182 (817) 498-0884

More information

THE ARC OF ST. CHARLES, INC. FINANCIAL STATEMENTS. June 30, 2006 and 2005

THE ARC OF ST. CHARLES, INC. FINANCIAL STATEMENTS. June 30, 2006 and 2005 IM RECEIVED LEGISLATIVE AUDITOR 2007JAN-3 AMI :li9 THE ARC OF ST. CHARLES, INC. FINANCIAL STATEMENTS June 30, 2006 and 2005 Under provisions of state law, this report is a public document. A copy of the

More information

MANSURA VOLUNTEER FIRE DEPARTMENT, INC.

MANSURA VOLUNTEER FIRE DEPARTMENT, INC. RECEIVED! rp,r. Ar. V r AJIQITOP 06 JAN 30 AH II: 03 MANSURA VOLUNTEER FIRE DEPARTMENT, INC. Financial Report For the Six Month Period Ended June 30,2005 Under provisions of state law, this report is a

More information

Independent Auditors' Report Statements of Financial Position Statements of Activities Statements of Functional Expenses...

Independent Auditors' Report Statements of Financial Position Statements of Activities Statements of Functional Expenses... Financial Statements June 30, 2013 and 2012 Independent Auditors' Report... 1 Financial Statements Statements of Financial Position... 3 Statements of Activities... 4 Statements of Functional Expenses...

More information

Jeff Davis Communities Against Domestic Abuse, Inc, Jennings, Louisiana. Financial Statements. Independent Auditor's Report.

Jeff Davis Communities Against Domestic Abuse, Inc, Jennings, Louisiana. Financial Statements. Independent Auditor's Report. r r - s i if- 05 Jl Jeff Davis Communities Against Domestic Abuse, Inc, Financial Statements & Independent Auditor's Report December 31, 2004 Under provisions of state law, this report is a public document.

More information

LSU ALUMNI ASSOCIATION AND SUBSIDIARY Baton Rouge, Louisiana CONSOLIDATED FINANCIAL STATEMENTS. December 31, 2009 LSU'T^LUIVIIVI I A T I O N

LSU ALUMNI ASSOCIATION AND SUBSIDIARY Baton Rouge, Louisiana CONSOLIDATED FINANCIAL STATEMENTS. December 31, 2009 LSU'T^LUIVIIVI I A T I O N ^v^^ FECEIvrn!^^!SLA7;V AUDIT' D\T)P. ^010 OCT 13 PMlO30 LSU ALUMNI ASSOCIATION AND SUBSIDIARY Baton Rouge, Louisiana CONSOLIDATED FINANCIAL STATEMENTS December 31, 2009 LSU'T^LUIVIIVI I A T I O N Under

More information

NORTHWEST HAITI CHRISTIAN MISSION, INC. Financial Statements

NORTHWEST HAITI CHRISTIAN MISSION, INC. Financial Statements Financial Statements Years Ended December 31, 2016 and 2015 CONTENTS Page Independent Auditor s Report 1 2 Statements of Financial Position 3 Statements of Activities 4 Statements of Functional Expenses

More information

ORANGE COUNTY PARTNERSHIP, INC. FINANCIAL STATEMENTS DECEMBER 31, 2017 AND 2016

ORANGE COUNTY PARTNERSHIP, INC. FINANCIAL STATEMENTS DECEMBER 31, 2017 AND 2016 FINANCIAL STATEMENTS TABLE OF CONTENTS PAGE Independent Auditors' Report 1-2 Statement s of Financial Position 3 Statements of Activities 4 Statements of Cash Flows 5 Supplemental Schedules of Functional

More information

MAKE-A-WISH FOUNDATION MIDDLE TENNESSEE FINANCIAL STATEMENTS YEARS ENDED AUGUST 31, 2016 AND 2015

MAKE-A-WISH FOUNDATION MIDDLE TENNESSEE FINANCIAL STATEMENTS YEARS ENDED AUGUST 31, 2016 AND 2015 MAKE-A-WISH FOUNDATION MIDDLE TENNESSEE FINANCIAL STATEMENTS YEARS ENDED AUGUST 31, 2016 AND 2015 CliftonLarsonAllen LLP WEALTH ADVISORY OUTSOURCING AUDIT, TAX, AND CONSULTING TABLE OF CONTENTS YEARS ENDED

More information

BACK in FILE) CENTERVILLE VOLUNTEER FIRE COMPANY. INC. Centerville, Louisiana. Financial Statements. For the Year Ended September 30, 2004

BACK in FILE) CENTERVILLE VOLUNTEER FIRE COMPANY. INC. Centerville, Louisiana. Financial Statements. For the Year Ended September 30, 2004 RECEIVED.EGiSLATiVE AUDITOR 01* DEC 28 PHIZ'UT u,- BACK in FILE) CENTERVILLE VOLUNTEER FIRE COMPANY. INC. Centerville, Louisiana Financial Statements For the Year Ended September 30, 2004 Under provision^

More information

L.A.CHAMDAGN HP Certified Public Accountants

L.A.CHAMDAGN HP Certified Public Accountants LIVINGSTON YOUTH AND FAMILY COUNSELING, INC. DENHAM SPRINGS, LOUISIANA DECEMBER 31, 2014 &Co. L.A.CHAMDAGN HP Certified Public Accountants 4911 BENNINGTON AVENUE, BATON ROUGE, LOUISIANA 708O8-3153 (225)

More information

SILAS SlMMDNSiiP 7 JUDICIAL DISTRICT COURT, JUVENRE DRUG COURT DIVISION A ANNUAL FINANCIAL STATEMENTS AS OF JUNE 30,2006 AND FOR THE YEAR THEN ENDED

SILAS SlMMDNSiiP 7 JUDICIAL DISTRICT COURT, JUVENRE DRUG COURT DIVISION A ANNUAL FINANCIAL STATEMENTS AS OF JUNE 30,2006 AND FOR THE YEAR THEN ENDED 7 JUDICIAL DISTRICT COURT, JUVENRE DRUG COURT DIVISION A ANNUAL FINANCIAL STATEMENTS AS OF JUNE 30,2006 AND FOR THE YEAR THEN ENDED Under provisions of state law, this report ia a public document, A copy

More information

LOUISIANA TOURISM COASTAL COALITION

LOUISIANA TOURISM COASTAL COALITION /^yy/ LOUISIANA TOURISM COASTAL COALITION ANNUAL COMPILED STATEMENT JUNE 30, 2013 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to the entity and

More information

EFFORTS OF GRACE, INC. FINANCIAL STATEMENTS TOGETHER WITH INDEPENDENT ACCOUNTANTS' REPORT FOR THE YEAR ENDED DECEMBER 31, 2005

EFFORTS OF GRACE, INC. FINANCIAL STATEMENTS TOGETHER WITH INDEPENDENT ACCOUNTANTS' REPORT FOR THE YEAR ENDED DECEMBER 31, 2005 , _ RECEIVED LEGISLATIVE AUDITOR 2007JAN!8 AM 10:53 EFFORTS OF GRACE, INC. FINANCIAL STATEMENTS TOGETHER WITH INDEPENDENT ACCOUNTANTS' REPORT FOR THE YEAR ENDED DECEMBER 31, 2005 (UNAUDITED COMPILATION)

More information

Financial Statements "*,- c3. Wilbert Tross Community Development & Counseling Center For the Twelve Months Ended June 30, 2005

Financial Statements *,- c3. Wilbert Tross Community Development & Counseling Center For the Twelve Months Ended June 30, 2005 n Qy CHARMAINE PHILIPS PLATENBURG A Certified Public Accounting Firm 1630 Carondelet Street, New Orleans, LA 70130 (504) 561-1111 FAX (504) 561-1114 E-mail: cpplat@bellsouth.net yf* -O " -23 70 -,rn $

More information

FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, Vredeveld Haefner LLC

FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, Vredeveld Haefner LLC FINANCIAL STATEMENTS Vredeveld Haefner LLC TABLE OF CONTENTS PAGE Independent Auditors Report 1 Financial statements Statement of financial position 2 Statement of activities 3 Statement of functional

More information

\3 ^^^0' ^^ Louisiana High School Athletic Association Financial Statements June 30,2008

\3 ^^^0' ^^ Louisiana High School Athletic Association Financial Statements June 30,2008 ^JL^4.. ^ ' > ' ' ^ \3 ^^^0' ^^ Louisiana High School Athletic Association Financial Statements June 30,2008.nder provisions of state law, this report is a public document. Acopy ofthe report has been

More information

LOUISIANA ALLIANCE OF BOYS & GIRLS CLUBS, INC WEST MONROE, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2007

LOUISIANA ALLIANCE OF BOYS & GIRLS CLUBS, INC WEST MONROE, LOUISIANA FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2007 LOUISIANA ALLIANCE OF BOYS & GIRLS CLUBS, INC FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, 2007 Under provisions of state law, this report is a public document, A copy of the report has been submitted

More information

FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT HERNANDO COUNTY EDUCATION DIRECT SUPPORT ORGANIZATION, INC. BROOKSVILLE, FLORIDA JUNE 30, 2014

FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT HERNANDO COUNTY EDUCATION DIRECT SUPPORT ORGANIZATION, INC. BROOKSVILLE, FLORIDA JUNE 30, 2014 FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT HERNANDO COUNTY EDUCATION DIRECT SUPPORT ORGANIZATION, INC. JUNE 30, 2014 FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS' REPORT HERNANDO COUNTY EDUCATION

More information

THE JOE TORRE SAFE AT HOME FOUNDATION. Financial Statements. For the Years Ended April 30, 2018 and 2017

THE JOE TORRE SAFE AT HOME FOUNDATION. Financial Statements. For the Years Ended April 30, 2018 and 2017 Financial Statements For the Years Ended April 30, 2018 and 2017 For the Years Ended April 30, 2018 and 2017 INDEX Page Independent Auditor s Report 1-2 Financial Statements Statements of Financial Position

More information

ST. LANDRY PARISH CORONER'S OFFICE COMPILED FINANCIAL STATEMENTS. DECEMBER 31, 2006 and 2005

ST. LANDRY PARISH CORONER'S OFFICE COMPILED FINANCIAL STATEMENTS. DECEMBER 31, 2006 and 2005 Z037JUII5 AH 10: 36 ST. LANDRY PARISH CORONER'S OFFICE COMPILED FINANCIAL STATEMENTS DECEMBER 31, 2006 and 2005 Jnder provisions of stato law this report is a public document, A copy of the report has

More information

REPORT. WASHINGTON ECONOMIC DEVELOPMENT FOUNDATION, INC Bogalusa, Louisiana COMPILED FINANCIAL STATEMENTS. For the Year Ended December 31, 2006

REPORT. WASHINGTON ECONOMIC DEVELOPMENT FOUNDATION, INC Bogalusa, Louisiana COMPILED FINANCIAL STATEMENTS. For the Year Ended December 31, 2006 REPORT WASHINGTON ECONOMIC DEVELOPMENT FOUNDATION, INC Bogalusa, Louisiana COMPILED FINANCIAL STATEMENTS For the Year Ended December 31, 2006 Under provisions 0f «t0te law, this report is a public document.

More information

UnitedHealthcare Children's Foundation, Inc. Minneapolis, Minnesota

UnitedHealthcare Children's Foundation, Inc. Minneapolis, Minnesota Minneapolis, Minnesota FINANCIAL STATEMENTS Including Independent Auditors' Report As of and for the Years Ended December 31, 2016 and 2015 TABLE OF CONTENTS Independent Auditors Report 1 Financial Statements

More information

SHERWOOD CENTER FOR THE EXCEPTIONAL CHILD YEARS ENDED JUNE 30, 2012 AND 2011

SHERWOOD CENTER FOR THE EXCEPTIONAL CHILD YEARS ENDED JUNE 30, 2012 AND 2011 SHERWOOD CENTER FOR THE EXCEPTIONAL CHILD CONTENTS Independent auditors' report 1 Page Financial statements: Statements of financial position 2 Statements of activities and changes in net assets 3 Statements

More information

Rubian Moss, CPA A Professional Corporation

Rubian Moss, CPA A Professional Corporation Audited Financial Statements For Year Ended December 31, 2015 Rubian Moss, CPA A Professional Corporation Financial Statements Year ended December 31, 2015 Contents Independent Auditor s Report... 1 Financial

More information

Report of Independent Auditors and Financial Statements of OUTREACH360, INC.

Report of Independent Auditors and Financial Statements of OUTREACH360, INC. Report of Independent Auditors and Financial Statements of REPORT OF INDEPENDENT AUDITORS AND FINANCIAL STATEMENTS TABLE OF CONTENTS Independent Auditors Report 1 Statement of Financial Position 2 Statement

More information

Financial Statements April 30, 2013 and 2012 Colorado Society of Certified Public Accountants

Financial Statements April 30, 2013 and 2012 Colorado Society of Certified Public Accountants Financial Statements Colorado Society of Certified Public Accountants Table of Contents Independent Auditor s Report... 1 Financial Statements Statements of Financial Position... 2 Statements of Activities...

More information

FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, Vredeveld Haefner LLC CPAs and Consultants

FINANCIAL STATEMENTS FOR THE YEAR ENDED DECEMBER 31, Vredeveld Haefner LLC CPAs and Consultants FINANCIAL STATEMENTS Vredeveld Haefner LLC CPAs and Consultants TABLE OF CONTENTS PAGE Independent Auditors Report 1 Financial statements Statement of financial position 2 Statement of activities 3 Statement

More information

May 31, 2017 and Financial Statements

May 31, 2017 and Financial Statements May 31, 2017 and 2016 Financial Statements TABLE OF CONTENTS Page No. INDEPENDENT AUDITOR S REPORT 1-2 FINANCIAL STATEMENTS Statements of Financial Position 3 Statements of Activities 4 Statements of Functional

More information

TALK ABOUT CURING AUTISM FINANCIAL STATEMENTS DECEMBER 31, 2012 AND 2011

TALK ABOUT CURING AUTISM FINANCIAL STATEMENTS DECEMBER 31, 2012 AND 2011 FINANCIAL STATEMENTS CONTENTS INDEPENDENT AUDITOR S REPORT 2 FINANCIAL STATEMENTS Statements of Financial Position 4 Statements of Activities and Changes in Net Assets 5 6 Statements of Cash Flows 7 Statements

More information

NEW ORLEANS MULTICULTURAL TOURISM NETWORK, INC. FINANCIAL AND COMPLIANCE AUDIT TOGETHER WITH INDEPENDENT AUDITORS' REPORT

NEW ORLEANS MULTICULTURAL TOURISM NETWORK, INC. FINANCIAL AND COMPLIANCE AUDIT TOGETHER WITH INDEPENDENT AUDITORS' REPORT NEW ORLEANS MULTICULTURAL TOURISM NETWORK, INC. FINANCIAL AND COMPLIANCE AUDIT TOGETHER WITH INDEPENDENT AUDITORS' REPORT FOR THE YEAR ENDED DECEMBER 31, 2006 U nder provisions of state law, this report

More information

REPORT THIRD DISTRICT VOLUNTEER FIRE DEPARTMENT DECEMBER 31,2004 AND 2003

REPORT THIRD DISTRICT VOLUNTEER FIRE DEPARTMENT DECEMBER 31,2004 AND 2003 REPORT THIRD DISTRICT VOLUNTEER FIRE DEPARTMENT DECEMBER 31,2004 AND 2003 Under provisions of state law, this report is a public document Acopy of the report has been submitted to the entity and other

More information

SALON LITERARIO LIBROAMERICA EN PUERTO RICO, INC.

SALON LITERARIO LIBROAMERICA EN PUERTO RICO, INC. SALON LITERARIO LIBROAMERICA EN PUERTO RICO, INC. FINANCIAL STATEMENTS AS OF DECEMBER 31, 2017 AND ACCOUNTANT S COMPILATION REPORT ADVANCED CPA, LLC. PO BOX 25328 SAN JUAN PR 00928 (787) 761-1818 jnegron@negroncpa.com

More information

Young Audiences, Inc. of Houston

Young Audiences, Inc. of Houston FINANCIAL STATEMENTS JUNE 30, 2015 Table of Contents June 30, 2015 REPORT Independent Auditor s Report 1 FINANCIAL STATEMENTS Statement of Financial Position 3 Statement of Activities and Changes in Net

More information

PROFESSIONAL DISC GOLF ASSOCIATION, INC. FINANCIAL STATEMENTS DECEMBER 31, 2017 AND 2016

PROFESSIONAL DISC GOLF ASSOCIATION, INC. FINANCIAL STATEMENTS DECEMBER 31, 2017 AND 2016 FINANCIAL STATEMENTS DECEMBER 31, 2017 AND 2016 TABLE OF CONTENTS Independent Auditor's Report 1-2 Financial Statements: Statements of Financial Position...... 3 Statements of Activities 4 Statements of

More information

Financial Statements May 31, 2015 & 2014

Financial Statements May 31, 2015 & 2014 Financial Statements May 31, 2015 & 2014 TABLE OF CONTENTS Page No. INDEPENDENT AUDITOR S REPORT 1-2 FINANCIAL STATEMENTS Statements of Financial Position 3 Statements of Activities 4 Statements of Functional

More information

INTERFAITH FOOD MINISTRY OF NEVADA COUNTY FINANCIAL STATEMENTS DECEMBER 31, 2017

INTERFAITH FOOD MINISTRY OF NEVADA COUNTY FINANCIAL STATEMENTS DECEMBER 31, 2017 INTERFAITH FOOD MINISTRY OF NEVADA COUNTY FINANCIAL STATEMENTS FINANCIAL STATEMENTS TABLE OF CONTENTS Independent Auditor s Report...1 Financial Statements Statement of Financial Position...3 Statement

More information

CITIZENS OF THE WORLD CHARTER SCHOOLS. Independent Auditor s Report and Financial Statements For the Year Ended June 30, 2017

CITIZENS OF THE WORLD CHARTER SCHOOLS. Independent Auditor s Report and Financial Statements For the Year Ended June 30, 2017 Independent Auditor s Report and Financial Statements For the Year Ended June 30, 2017 TABLE OF CONTENTS June 30, 2017 Independent Auditor s Report...1 Statement of Financial Position...3 Statement of

More information

SOUTHERN HILLS BUSINESS ASSOCIATION. INC. Shreveport. Louisiana FINANCIAL STATEMENTS. December

SOUTHERN HILLS BUSINESS ASSOCIATION. INC. Shreveport. Louisiana FINANCIAL STATEMENTS. December Shreveport. Louisiana FINANCIAL STATEMENTS December 31.2013 Marsha O. Millican A Professional Accounting Corporation Shreveport, Louisiana Table of Contents December 31. 2013 Page ACCOUNTANT'S COMPILATION

More information

ANNUAL FINANCIAL STATEMENTS

ANNUAL FINANCIAL STATEMENTS PONCHATOULA VOLUNTEER FIRE DEPARTMENT, INC. ANNUAL FINANCIAL STATEMENTS As of December 31, 2006 and for the Year Then Ended With Supplemental Information Schedules Under provisions of state law, this report

More information

REPORT MIRABEAU FAMILY LEARNING CENTER, INC. AND ITS CONSOLIDATED SUBSIDIARY DECEMBER 31,2005

REPORT MIRABEAU FAMILY LEARNING CENTER, INC. AND ITS CONSOLIDATED SUBSIDIARY DECEMBER 31,2005 REPORT. DECEMBER 31,2005 Under provisions of stats law, this report is a public document. A copy of the report has been submitted to the entity and other appropriate public officials. The r eport is available

More information

NASHVILLE ADULT LITERACY COUNCIL, INC. FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT YEAR ENDED JUNE 30, 2010

NASHVILLE ADULT LITERACY COUNCIL, INC. FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT YEAR ENDED JUNE 30, 2010 FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT YEAR ENDED JUNE 30, 2010 FINANCIAL STATEMENTS AND INDEPENDENT AUDITORS REPORT YEAR ENDED JUNE 30, 2010 CONTENTS Page Independent auditors report. 3

More information

DEVELOPMENT IN GARDENING, INC. FINANCIAL STATEMENTS TOGETHER WITH THE INDEPENDENT AUDITORS REPORT YEAR ENDED DECEMBER 31, 2012

DEVELOPMENT IN GARDENING, INC. FINANCIAL STATEMENTS TOGETHER WITH THE INDEPENDENT AUDITORS REPORT YEAR ENDED DECEMBER 31, 2012 FINANCIAL STATEMENTS TOGETHER WITH THE INDEPENDENT AUDITORS REPORT YEAR ENDED DECEMBER 31, 2012 NTRC, PC CERTIFIED PUBLIC ACCOUNTANTS TABLE OF CONTENTS DECEMBER 31, 2012 PAGE INDEPENDENT AUDITOR S REPORT

More information

CAPPALAPPA FAMILY RESOURCE CENTER (A NONPROFIT ORGANIZATION)

CAPPALAPPA FAMILY RESOURCE CENTER (A NONPROFIT ORGANIZATION) (A NONPROFIT ORGANIZATION) COMPILED FINANCIAL STATEMENTS YEARS ENDED JUNE 30, 2011 and 2010 JUNE 30, 2011 AND 2010 Contents Page Review Report of Independent Certified Public Accountants 1 Financial Statements

More information

WESTSIDE HOMELESS PARTNERSHIP, INC. (A TEXAS NONPROFIT ORGANIZATION) FOR THE YEARS ENDED JUNE 30, 2017 AND 2016 CONTENTS

WESTSIDE HOMELESS PARTNERSHIP, INC. (A TEXAS NONPROFIT ORGANIZATION) FOR THE YEARS ENDED JUNE 30, 2017 AND 2016 CONTENTS (A TEXAS NONPROFIT ORGANIZATION) FOR THE YEARS ENDED JUNE 30, 2017 AND 2016 CONTENTS Independent Auditors Report 1 Financial Statements Statements of Assets, Liabilities and Net Assets Modified Cash Basis

More information

FREEDOM SERVICE DOGS, INC. * * * * *

FREEDOM SERVICE DOGS, INC. * * * * * FINANCIAL STATEMENTS * * * * * DECEMBER 31, 2014 CONTENTS Page Independent Auditor s Report 1 Financial Statements: Statements of Financial Position 2 Statements of Activity and Changes in Net Assets 3

More information

CHARLIE S HOUSE, INC. FINANCIAL STATEMENTS. YEARS ENDED DECEMBER 31, 2011 and 2010

CHARLIE S HOUSE, INC. FINANCIAL STATEMENTS. YEARS ENDED DECEMBER 31, 2011 and 2010 FINANCIAL STATEMENTS YEARS ENDED DECEMBER 31, 2011 and 2010 December 31, 2011 and 2010 CONTENTS Independent Auditors Report 1 Financial Statements Statements of Financial Position 2 Statements of Activities

More information

YEO & YEO CPAs & BUSINESS CONSULTANTS

YEO & YEO CPAs & BUSINESS CONSULTANTS Financial Statements YEO & YEO CPAs & BUSINESS CONSULTANTS Table of Contents Independent Accountants Review Report 1 Page Basic Financial Statements Statement of Financial Position 2 Statement of Activities

More information

THE GREATER BATON ROUGE ECONOMIC PARTNERSHIP, INC. Baton Rouge, Louisiana. Audited Financial Statements December 31, 2012 and 2011 LAPORTE

THE GREATER BATON ROUGE ECONOMIC PARTNERSHIP, INC. Baton Rouge, Louisiana. Audited Financial Statements December 31, 2012 and 2011 LAPORTE THE GREATER BATON ROUGE ECONOMIC PARTNERSHIP, INC. Baton Rouge, Louisiana Audited Financial Statements December 31, 2012 and 2011 LAPORTE Contents Independent Auditor's Report 1-2 Financial Statements

More information

The National Hemophilia Foundation

The National Hemophilia Foundation The National Hemophilia Foundation Financial Statements Year Ended June 30, 2004 The National Hemophilia Foundation Financial Statements Year Ended June 30, 2004 1 Contents Independent auditors report

More information

INTERNATIONAL HEALTH ECONOMICS ASSOCIATION YEAR ENDED AUGUST 31, 2017

INTERNATIONAL HEALTH ECONOMICS ASSOCIATION YEAR ENDED AUGUST 31, 2017 INTERNATIONAL HEALTH ECONOMICS ASSOCIATION YEAR ENDED AUGUST 31, 2017 ROBERT C. BEZGIN CERTIFIED PUBLIC ACCOUNTANT INTERNATIONAL HEALTH ECONOMICS ASSOCIATION YEAR ENDED AUGUST 31, 2017 CONTENTS Independent

More information

Nonprofit Association of the Midlands FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT For the year ended December 31, 2016

Nonprofit Association of the Midlands FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT For the year ended December 31, 2016 FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S REPORT TABLE OF CONTENTS Page INDEPENDENT AUDITOR S REPORT 2 3 FINANCIAL STATEMENTS Statement of financial position 4 Statement of activities 5 Statement

More information

KIRCALDIE, RANDALL & MCNAB LLC. ALL OUR KIN, INC. Financial Statements For the Year Ended December 31, 2015

KIRCALDIE, RANDALL & MCNAB LLC. ALL OUR KIN, INC. Financial Statements For the Year Ended December 31, 2015 ALL OUR KIN, INC. Financial Statements For the Year Ended December 31, 2015 TABLE OF CONTENTS Page Number Independent Auditor s Report 1 Financial Statements: Statement of Financial Position 3 Statement

More information

HOPE for the Homeless, Inc.

HOPE for the Homeless, Inc. /^of3 HOPE for the Homeless, Inc. Reviewed Financial Statements Years Ended December 31,2010 and 2009 Under provisions of state law, this report is a public document. Acopy of the report has been submitted

More information

RAPIDES SENIOR CITIZENS CENTERS, INC. Pineville, Louisiana FINANCIAL STATEMENTS AND AUDITOR'S REPORTS. June 30, 2012

RAPIDES SENIOR CITIZENS CENTERS, INC. Pineville, Louisiana FINANCIAL STATEMENTS AND AUDITOR'S REPORTS. June 30, 2012 f/^^ RAPIDES SENIOR CITIZENS CENTERS, INC. Pineville, Louisiana FINANCIAL STATEMENTS AND AUDITOR'S REPORTS June 30, 2012 Under provisions of state law. this report is a public document, Acopy of the report

More information

WASHINGTON STREET HOPE CENTER, INC. Financial Report Years Ended June 30, 2009 and 2008

WASHINGTON STREET HOPE CENTER, INC. Financial Report Years Ended June 30, 2009 and 2008 ^ \ \ \ ^^"/^ WASHINGTON STREET HOPE CENTER, INC. Financial Report Years Ended June 30, 2009 and 2008 u naer pi ovisions of state law, this report is a public document A copy of the report has been submitted

More information

Campaign for School Equity Financial Statements December 31, 2017

Campaign for School Equity Financial Statements December 31, 2017 Campaign for School Equity Financial Statements December 31, 2017 Table of Contents December 31, 2017 Page Independent Auditor s Report... 1 Financial Statements Statement of Financial Position... 2 Statement

More information

THE GRAND OPERA HOUSE OF THE SOUTH, INC, Crowley, Louisiana FINANCIAL STATEMENTS DECEMBER 31, 2009 AND 2008

THE GRAND OPERA HOUSE OF THE SOUTH, INC, Crowley, Louisiana FINANCIAL STATEMENTS DECEMBER 31, 2009 AND 2008 ff'^f THE GRAND OPERA HOUSE OF THE SOUTH, INC, FINANCIAL STATEMENTS DECEMBER 31, 2009 AND 2008 Under provisions of state law, this report is a public document. Acopy of the report has been submitted to

More information

Baton Rouge Sickle Cell Anemia Foundation, Inc. Baton Rouge. Louisiana COMPILED FINANCIAL REPORT. As of and for the Year Ended December 31, 2010

Baton Rouge Sickle Cell Anemia Foundation, Inc. Baton Rouge. Louisiana COMPILED FINANCIAL REPORT. As of and for the Year Ended December 31, 2010 5"^^^ Baton Rouge Sickle Cell Anemia Foundation, Inc. Baton Rouge. Louisiana COMPILED FINANCIAL REPORT As of and for the Year Ended December 31, 21 Under provisions of state iaw, this report is a public

More information

Financial Statements. Bridging, Inc. (a Nonprofit Corporation) Bloomington, Minnesota

Financial Statements. Bridging, Inc. (a Nonprofit Corporation) Bloomington, Minnesota Financial Statements (a Nonprofit Corporation) Bloomington, Minnesota For the Years Ended Table of Contents Page No. Independent Auditor s Report 3 Financial Statements Statements of Financial Position

More information

Financial Statements and Report of Independent Certified Public Accountant. Central Oklahoma Camp and Conference Center, Inc.

Financial Statements and Report of Independent Certified Public Accountant. Central Oklahoma Camp and Conference Center, Inc. Financial Statements and Report of Independent Certified Public Accountant Central Oklahoma Camp and Conference Center, Inc. KEITH E. STINGLEY Certified Public Accountant Contents Page Report of Independent

More information

LSU SHREVEPORT ALUMNI ASSOCIATION FINANCIAL STATEMENTS. JUNE 30, 2012 and 2011

LSU SHREVEPORT ALUMNI ASSOCIATION FINANCIAL STATEMENTS. JUNE 30, 2012 and 2011 5^i LSU SHREVEPORT ALUMNI ASSOCIATION FINANCIAL STATEMENTS JUNE 30, 2012 and 2011 Under provisions of state iaw, this report is a public document. A copy of the report has been submitted to the entity

More information

EMPOWER - THE EMERGING MARKETS FOUNDATION FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION JUNE 30, 2013 AND 2012

EMPOWER - THE EMERGING MARKETS FOUNDATION FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION JUNE 30, 2013 AND 2012 FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION JUNE 30, 2013 AND 2012 TABLE OF CONTENTS Page Independent Auditors Report... 1-2 Financial Statements Statements of Financial Position... 3 Statements

More information